Advanced company searchLink opens in new window

ARIAM MEDIA LIMITED

Company number 03442913

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
30 Oct 2012 4.72 Return of final meeting in a creditors' voluntary winding up
24 Oct 2012 4.68 Liquidators' statement of receipts and payments to 15 September 2012
18 Jun 2012 AD01 Registered office address changed from The Gatehouse Melrose Hall Cypress Drive St Mellons Cardiff CF3 0EG on 18 June 2012
24 Oct 2011 4.68 Liquidators' statement of receipts and payments to 15 September 2011
20 Jun 2011 CH01 Director's details changed for Anthony Terence Green on 13 June 2011
28 Sep 2010 4.20 Statement of affairs with form 4.19
28 Sep 2010 600 Appointment of a voluntary liquidator
28 Sep 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-16
27 Sep 2010 AD01 Registered office address changed from 4th Floor Kimberley House 47 Vaughan Way Leicester Leicestershire LE1 4SG on 27 September 2010
19 Feb 2010 AR01 Annual return made up to 20 October 2009 with full list of shareholders
Statement of capital on 2010-02-19
  • GBP 2
11 Nov 2009 AA Accounts for a small company made up to 31 March 2009
25 Nov 2008 363a Return made up to 20/10/08; no change of members
25 Nov 2008 288c Director's Change of Particulars / david morgan / 20/10/2008 / HouseName/Number was: , now: 21; Street was: 12 sorrento house, now: south road; Area was: vellacott close, now: ; Post Town was: cardiff, now: sully; Region was: , now: vale of glamorgan; Post Code was: CF10 4AT, now: CF64 5TG
04 Nov 2008 AA Accounts for a small company made up to 31 March 2008
28 May 2008 395 Particulars of a mortgage or charge / charge no: 2
13 May 2008 AA Accounts for a small company made up to 31 March 2007
07 Nov 2007 288b Director resigned
22 Oct 2007 363a Return made up to 20/10/07; full list of members
22 Oct 2007 288c Director's particulars changed
11 May 2007 288a New secretary appointed
11 May 2007 288b Secretary resigned
25 Jan 2007 AA Accounts for a small company made up to 30 March 2006
29 Dec 2006 363s Return made up to 20/10/06; full list of members
12 Jul 2006 395 Particulars of mortgage/charge